Company NameGlenedge Limited
Company StatusActive
Company Number03246320
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(9 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(9 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(13 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(27 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameFiona Ruth Halsey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 September 1996)
RoleTrainee Solicitor
Correspondence AddressCannings 6 Gadeview Road
Hemel Hempstead
Hertfordshire
HP3 0AL
Director NameRichard Roland Seymour Swan
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 September 1996)
RoleSolicitor
Correspondence AddressFive Pines
Wood Lane Aspley Guise
Milton Keynes
Buckinghamshire
MK17 8EL
Director NameClaire Daubeney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 12 August 2004)
RoleSolicitor
Correspondence Address3 The Barons
St Margarets
Twickenham
Middlesex
TW1 2AN
Director NameJane Hughes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 12 August 2004)
RoleCompany Director
Correspondence Address48 Woodville Gardens
London
W5 2LQ
Director NameTimothy John Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(3 weeks, 1 day after company formation)
Appointment Duration6 years, 11 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address5 Strawberry Hill Road
Twickenham
TW1 4QB
Secretary NameClaire Daubeney
NationalityBritish
StatusResigned
Appointed27 September 1996(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 12 August 2004)
RoleSolicitor
Correspondence Address3 The Barons
St Margarets
Twickenham
Middlesex
TW1 2AN
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed12 August 2004(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(9 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHeald Solicitors (Corporation)
StatusResigned
Appointed12 September 1996(1 week after company formation)
Appointment Duration2 weeks, 1 day (resigned 27 September 1996)
Correspondence AddressAshton House 495 Silbury Boulevard
Central Milton Keynes
Milton Keynes
MK9 2AH

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Marshlease LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

1 September 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
12 July 2020Accounts for a dormant company made up to 30 November 2019 (4 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
1 July 2019Accounts for a dormant company made up to 30 November 2018 (4 pages)
22 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (6 pages)
31 July 2018Director's details changed for Leanne Michelle Mattey on 31 July 2018 (2 pages)
5 September 2017Confirmation statement made on 13 August 2017 with updates (3 pages)
5 September 2017Confirmation statement made on 13 August 2017 with updates (3 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
15 August 2017Accounts for a dormant company made up to 30 November 2016 (7 pages)
14 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
5 September 2016Director's details changed for Mr David Gary Mattey on 12 August 2016 (2 pages)
5 September 2016Director's details changed for Mr David Gary Mattey on 12 August 2016 (2 pages)
5 September 2016Director's details changed for Leanne Michelle Mattey on 12 August 2016 (2 pages)
5 September 2016Director's details changed for Leanne Michelle Mattey on 12 August 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 30 November 2015 (7 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
26 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
26 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
26 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
26 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
1 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(6 pages)
1 October 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(6 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 November 2014 (7 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(6 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 3
(6 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (7 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(6 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(6 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
29 January 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
14 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
14 May 2012Accounts for a dormant company made up to 30 November 2011 (7 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (9 pages)
27 July 2011Accounts for a dormant company made up to 30 November 2010 (9 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
10 September 2009Return made up to 13/08/09; full list of members (4 pages)
10 September 2009Return made up to 13/08/09; full list of members (4 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 September 2008Return made up to 13/08/08; full list of members (5 pages)
16 September 2008Return made up to 13/08/08; full list of members (5 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 September 2007Return made up to 13/08/07; full list of members (3 pages)
13 September 2007Return made up to 13/08/07; full list of members (3 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 September 2006Return made up to 13/08/06; full list of members (3 pages)
8 September 2006Return made up to 13/08/06; full list of members (3 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
7 March 2006Accounting reference date shortened from 05/04/06 to 30/11/05 (1 page)
7 March 2006Accounting reference date shortened from 05/04/06 to 30/11/05 (1 page)
21 February 2006New director appointed (4 pages)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (4 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006Director resigned (1 page)
30 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
20 October 2005Return made up to 13/08/05; full list of members (3 pages)
20 October 2005Return made up to 13/08/05; full list of members (3 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
23 June 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
29 November 2004Return made up to 05/09/04; full list of members (7 pages)
29 November 2004Return made up to 05/09/04; full list of members (7 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004New director appointed (5 pages)
2 September 2004New director appointed (5 pages)
2 September 2004Director resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: alma cottage 5 albert road teddington middlesex TW11 0BD (1 page)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004Registered office changed on 02/09/04 from: alma cottage 5 albert road teddington middlesex TW11 0BD (1 page)
2 September 2004Director resigned (1 page)
2 September 2004New secretary appointed (2 pages)
16 October 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
16 October 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
16 October 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
24 September 2003Director resigned (1 page)
24 September 2003Return made up to 05/09/03; full list of members (7 pages)
24 September 2003Director resigned (1 page)
24 September 2003Return made up to 05/09/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
26 November 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
26 November 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
12 September 2002Return made up to 05/09/02; full list of members (7 pages)
12 September 2002Return made up to 05/09/02; full list of members (7 pages)
12 June 2002Secretary's particulars changed;director's particulars changed (1 page)
12 June 2002Secretary's particulars changed;director's particulars changed (1 page)
13 September 2001Return made up to 05/09/01; full list of members (7 pages)
13 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
13 September 2001Return made up to 05/09/01; full list of members (7 pages)
13 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
13 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
17 January 2001Accounts made up to 5 April 2000 (8 pages)
17 January 2001Accounts made up to 5 April 2000 (8 pages)
17 January 2001Accounts made up to 5 April 2000 (8 pages)
14 September 2000Return made up to 05/09/00; full list of members (7 pages)
14 September 2000Return made up to 05/09/00; full list of members (7 pages)
21 January 2000Accounts made up to 5 April 1999 (7 pages)
21 January 2000Accounts made up to 5 April 1999 (7 pages)
21 January 2000Accounts made up to 5 April 1999 (7 pages)
16 September 1999Return made up to 05/09/99; no change of members (4 pages)
16 September 1999Return made up to 05/09/99; no change of members (4 pages)
14 December 1998Accounts made up to 5 April 1998 (7 pages)
14 December 1998Accounts made up to 5 April 1998 (7 pages)
14 December 1998Accounts made up to 5 April 1998 (7 pages)
3 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 September 1998Return made up to 05/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
13 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
13 January 1998Accounts for a small company made up to 5 April 1997 (3 pages)
24 November 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 1997Return made up to 05/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Secretary resigned (1 page)
13 November 1996Accounting reference date shortened from 30/09/97 to 05/04/97 (1 page)
13 November 1996Accounting reference date shortened from 30/09/97 to 05/04/97 (1 page)
6 November 1996Ad 23/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 November 1996Ad 23/09/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
31 October 1996Registered office changed on 31/10/96 from: 495 silbury boulevard central milton keynes milton keynes MK9 2AH (1 page)
31 October 1996Registered office changed on 31/10/96 from: 495 silbury boulevard central milton keynes milton keynes MK9 2AH (1 page)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996New secretary appointed;new director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
1 October 1996Registered office changed on 01/10/96 from: chancery house 199 silbury boulevard grafton gate east central milton keynes buckinghamshire MK9 1LN (1 page)
1 October 1996Registered office changed on 01/10/96 from: chancery house 199 silbury boulevard grafton gate east central milton keynes buckinghamshire MK9 1LN (1 page)
18 September 1996New director appointed (2 pages)
18 September 1996New secretary appointed (3 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Director resigned (1 page)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (3 pages)
18 September 1996New director appointed (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996Director resigned (1 page)
17 September 1996Registered office changed on 17/09/96 from: 120 east road london N1 6AA (1 page)
17 September 1996Registered office changed on 17/09/96 from: 120 east road london N1 6AA (1 page)
5 September 1996Incorporation (15 pages)
5 September 1996Incorporation (15 pages)